Name: | DYNAMIC MEDICAL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1992 (33 years ago) |
Entity Number: | 1667094 |
ZIP code: | 10309 |
County: | New York |
Place of Formation: | New York |
Address: | 6203 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309 |
Contact Details
Phone +1 718-948-5668
Phone +1 718-966-7510
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE GREENE | DOS Process Agent | 6203 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
DIANE GREENE | Chief Executive Officer | 6203 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1249412-DCA | Inactive | Business | 2007-03-06 | 2009-03-15 |
0970317-DCA | Inactive | Business | 2001-04-10 | 2009-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-19 | 2006-09-15 | Address | 6203 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1998-09-28 | 2006-09-15 | Address | 6203 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1998-09-28 | 2004-10-19 | Address | 855 AVE OF THE AMERICA, STE 425, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-09-28 | 2006-09-15 | Address | 6203 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1993-09-24 | 1998-09-28 | Address | 400 CENTRAL PARK WEST, SUITE 3-D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080829002540 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
060915002189 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
041019002119 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020814002468 | 2002-08-14 | BIENNIAL STATEMENT | 2002-09-01 |
000911002096 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
836071 | LICENSE | INVOICED | 2007-03-20 | 250 | Dealer in Products for the Disabled License Fee |
410519 | RENEWAL | INVOICED | 2007-01-26 | 200 | Dealer in Products for the Disabled License Renewal |
410520 | RENEWAL | INVOICED | 2005-01-20 | 200 | Dealer in Products for the Disabled License Renewal |
410521 | RENEWAL | INVOICED | 2003-02-14 | 200 | Dealer in Products for the Disabled License Renewal |
410522 | RENEWAL | INVOICED | 2001-04-12 | 200 | Dealer in Products for the Disabled License Renewal |
410518 | LICENSE | INVOICED | 1997-09-08 | 200 | Dealer in Products for the Disabled License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State